Birchwood Interiors Ltd MACCLESFIELD


Founded in 2001, Birchwood Interiors, classified under reg no. 04311481 is an active company. Currently registered at 109/113 Mill Street SK11 6NN, Macclesfield the company has been in the business for 23 years. Its financial year was closed on Saturday 29th June and its latest financial statement was filed on 2022/06/30. Since 2001/11/08 Birchwood Interiors Ltd is no longer carrying the name Broadway Kitchens & Bedrooms (macclesfield).

The firm has 2 directors, namely Deborah S., Sean S.. Of them, Sean S. has been with the company the longest, being appointed on 17 November 2017 and Deborah S. has been with the company for the least time - from 2 October 2022. Currently there is 1 former director listed by the firm - Alan S., who left the firm on 17 November 2017. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Birchwood Interiors Ltd Address / Contact

Office Address 109/113 Mill Street
Town Macclesfield
Post code SK11 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04311481
Date of Incorporation Fri, 26th Oct 2001
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Other construction installation
End of financial Year 29th June
Company age 23 years old
Account next due date Fri, 29th Mar 2024 (46 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Deborah S.

Position: Director

Appointed: 02 October 2022

Sean S.

Position: Director

Appointed: 17 November 2017

Jeanette S.

Position: Secretary

Appointed: 11 November 2008

Resigned: 17 November 2017

Geoffrey S.

Position: Secretary

Appointed: 26 October 2001

Resigned: 11 November 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 October 2001

Resigned: 30 October 2001

Alan S.

Position: Director

Appointed: 26 October 2001

Resigned: 17 November 2017

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 26 October 2001

Resigned: 30 October 2001

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we found, there is Swayline Limited from Stafford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Alan S. This PSC owns 25-50% shares and has 25-50% voting rights.

Swayline Limited

Newport House Newport Road, Stafford, ST16 1DA, England

Legal authority Laws Of England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Register Of England And Wales
Registration number 05126736
Notified on 17 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alan S.

Notified on 26 October 2016
Ceased on 17 November 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Broadway Kitchens & Bedrooms (macclesfield) November 8, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth68 30085 793       
Balance Sheet
Cash Bank On Hand 41 33454 51163 11517 16257 15882 94337 23125 022
Current Assets179 735216 265206 781134 54476 440100 855180 186149 791153 946
Debtors121 413159 272146 00761 55959 27843 69797 243112 560128 924
Net Assets Liabilities 85 79587 98044 3402 4409 10673 15141 21412 264
Other Debtors 4 749962  3 946 699 
Property Plant Equipment 15 5682 0981 5731 18088414 839  
Total Inventories 15 6596 2639 870     
Cash Bank In Hand48 29941 334       
Net Assets Liabilities Including Pension Asset Liability68 30085 793       
Stocks Inventory10 02315 659       
Tangible Fixed Assets18 62215 568       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve68 29885 791       
Shareholder Funds68 30085 793       
Other
Accumulated Depreciation Impairment Property Plant Equipment 47 21936 20036 72537 11837 41437 55214 71523 161
Amounts Owed By Group Undertakings Participating Interests 98 08396 491      
Average Number Employees During Period 21111   
Corporation Tax Payable 5 0812 890      
Creditors 79 037120 50048 12136 67149 21739 69078 35262 504
Depreciation Rate Used For Property Plant Equipment  25      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  11 719   158  
Disposals Property Plant Equipment  24 489   207  
Increase From Depreciation Charge For Year Property Plant Equipment  700 393296296 47
Net Current Assets Liabilities124 384137 22686 28186 42339 76967 153109 81871 43975 542
Other Creditors 34 63983 489  49 217   
Other Taxation Social Security Payable 10 14613 73321 1159 45512 76839 63738 09226 396
Property Plant Equipment Gross Cost 62 78738 29838 29838 29838 29852 39138 674 
Provisions For Liabilities Balance Sheet Subtotal 4 05839929920115014147159
Total Assets Less Current Liabilities143 006152 79488 37987 99640 94968 037124 65772 28476 177
Trade Creditors Trade Payables 29 17120 38811 04810 2441 2687 2784 2385 714
Trade Debtors Trade Receivables 56 44048 55437 24331 63310 37567 86715 48348 393
Advances Credits Directors58 10753 04822 330      
Advances Credits Made In Period Directors 38 11130 718      
Advances Credits Repaid In Period Directors 33 052       
Accrued Liabilities Not Expressed Within Creditors Subtotal   43 35738 3089 56411 8021 0001 250
Amounts Owed By Group Undertakings   24 31627 64529 37629 37696 37880 531
Amounts Owed To Group Undertakings   15 95816 97218 88313 92626 25430 649
Bank Borrowings Overdrafts     49 21739 6909 76815 645
Total Additions Including From Business Combinations Property Plant Equipment      14 300  
Creditors Due After One Year71 12062 943       
Creditors Due Within One Year55 35179 039       
Number Shares Allotted 2       
Par Value Share 1       
Provisions For Liabilities Charges3 5864 058       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Additions 729       
Tangible Fixed Assets Cost Or Valuation62 05862 787       
Tangible Fixed Assets Depreciation43 43647 219       
Tangible Fixed Assets Depreciation Charged In Period 3 783       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 2nd, January 2024
Free Download (9 pages)

Company search

Advertisements